Company NameLinden Developments (Longhorsley) Limited
Company StatusDissolved
Company Number02785288
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan David Caller
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(1 month after company formation)
Appointment Duration10 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address1 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Director NameRoy Bernard Caller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(1 month after company formation)
Appointment Duration10 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address5 Datchet Lodge
Windsor Road
Datchet
Berkshire
SL3 9BT
Director NameMr William Shaw
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(1 month after company formation)
Appointment Duration10 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address17 Lynden Gate
Cromer Avenue Low Fell
Gateshead
Tyne & Wear
NE9 6UL
Secretary NameKim Storey
NationalityBritish
StatusClosed
Appointed23 April 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2004)
RoleAccountant
Correspondence Address19 Tilley Crescent
Prudhoe
Northumberland
NE42 5FJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Robert William Tait
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ovingham Close
Washington
Tyne & Wear
NE38 8NP

Location

Registered Address1 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2014
Cash£144,805
Current Liabilities£59,446

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (1 page)
26 February 2003Return made up to 01/02/03; full list of members (9 pages)
30 September 2002Registered office changed on 30/09/02 from: linden hall hotel longhorsley morpeth northumberland NE65 8XF (1 page)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Full accounts made up to 31 October 2000 (11 pages)
20 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 October 1999 (11 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 August 1999Full accounts made up to 31 October 1998 (12 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
23 March 1999Return made up to 01/02/99; no change of members (4 pages)
4 February 1999Registered office changed on 04/02/99 from: linden hall hotel longhorsley morpeth northumberland NE65 8XF (1 page)
29 January 1999Registered office changed on 29/01/99 from: 11-13 saville row newcastle upon tyne NE1 8TA (1 page)
6 March 1998Full accounts made up to 31 October 1997 (10 pages)
20 February 1998Return made up to 01/02/98; no change of members (4 pages)
19 June 1997Full accounts made up to 26 October 1996 (11 pages)
28 May 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Full accounts made up to 28 October 1995 (12 pages)
23 February 1996Return made up to 01/02/96; no change of members (4 pages)
2 August 1995Full accounts made up to 29 October 1994 (13 pages)